PACH BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/05/2514 May 2025 Appointment of Miss Rhiannon Michelle Reilly as a director on 2025-05-14

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from 4 Market Square Llandovery SA20 0AA Wales to 8 Market Square Llandovery Carmarthenshire SA20 0AA on 2024-02-29

View Document

22/07/2322 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Registered office address changed from Maesgwyn Llandovery Carmarthensire SA20 0YW Wales to 4 Market Square Llandovery SA20 0AA on 2023-06-28

View Document

24/05/2324 May 2023 Registered office address changed from 14 the Kings Road Llandovery SA20 0AW United Kingdom to Maesgwyn Llandovery Carmarthensire SA20 0YW on 2023-05-24

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/07/2124 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 CESSATION OF LUKE CYRUS WILLIAMS AS A PSC

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL LONG / 30/08/2019

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LONG / 25/04/2020

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CHANDLER LONG / 15/05/2018

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE WILLIAMS

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 12 KINGS ROAD LLANDOVERY CARMARTHENSHIRE SA20 0AW WALES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/06/172 June 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company